BFHS

Register to unlock more data on OkredoRegister

BFHS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06571367

Incorporation date

21/04/2008

Size

Micro Entity

Contacts

Registered address

Registered address

18 Gragareth Way, Washington, Tyne & Wear NE37 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2008)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon02/07/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-04-30
dot icon10/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon21/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-04-30
dot icon09/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon25/04/2021
Micro company accounts made up to 2020-04-30
dot icon19/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/07/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-04-30
dot icon13/12/2018
Registered office address changed from , 77 Station Road, Wombwell, Barnsley, South Yorkshire, S73 0BJ, England to 18 Gragareth Way Washington Tyne & Wear NE37 1SX on 2018-12-13
dot icon12/12/2018
Termination of appointment of David Jon Rudd as a director on 2018-01-01
dot icon12/12/2018
Notification of Martin James Dougherty as a person with significant control on 2018-01-01
dot icon21/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon28/01/2018
Micro company accounts made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-05-19 with no updates
dot icon22/01/2017
Micro company accounts made up to 2016-04-30
dot icon08/07/2016
Annual return made up to 2016-05-19 no member list
dot icon03/04/2016
Appointment of Mr Martin James Dougherty as a director on 2016-04-02
dot icon08/02/2016
Termination of appointment of Robert Daniel Brooks as a director on 2016-02-01
dot icon01/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/01/2016
Registered office address changed from , C/O R. Brooks, 11 Argyle Street Alnmouth, Alnwick, Northumberland, NE66 2SB to 18 Gragareth Way Washington Tyne & Wear NE37 1SX on 2016-01-24
dot icon12/08/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/06/2015
Annual return made up to 2015-05-19 no member list
dot icon18/06/2015
Director's details changed for Mr Robert Daniel Brooks on 2014-11-17
dot icon17/06/2015
Register inspection address has been changed from 10a Paikes Street Alnwick Northumberland NE66 1HX United Kingdom to 77 Station Road Wombwell Barnsley South Yorkshire S73 0BJ
dot icon10/06/2015
Compulsory strike-off action has been discontinued
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon22/12/2014
Registered office address changed from , C/O D Rudd, 77 Station Road, Wombwell, Barnsley, South Yorkshire, S73 0BJ to 18 Gragareth Way Washington Tyne & Wear NE37 1SX on 2014-12-22
dot icon21/12/2014
Director's details changed for Mr Robert Daniel Brooks on 2014-11-22
dot icon04/08/2014
Annual return made up to 2014-05-19 no member list
dot icon04/08/2014
Register inspection address has been changed from 15 Calder Avenue Freckleton Preston Lancashire PR4 1DN United Kingdom to 10a Paikes Street Alnwick Northumberland NE66 1HX
dot icon04/08/2014
Director's details changed for Mr David Jon Rudd on 2014-01-01
dot icon07/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/10/2013
Termination of appointment of Christopher Lancaster as a director
dot icon25/10/2013
Registered office address changed from , C/O Cm Lancaster, the Old Post Office Green Lane, Quidenham, Norwich, NR16 2AP, United Kingdom on 2013-10-25
dot icon25/10/2013
Appointment of Mr Robert Daniel Brooks as a director
dot icon30/09/2013
Termination of appointment of Mark Hillyard as a director
dot icon09/07/2013
Annual return made up to 2013-05-19 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/06/2012
Annual return made up to 2012-05-19 no member list
dot icon15/06/2012
Registered office address changed from , the Meridian, 4 Copthall House Station Square, Coventry, West Midlands, CV1 2FL on 2012-06-15
dot icon22/02/2012
Total exemption full accounts made up to 2011-04-30
dot icon13/02/2012
Appointment of Mr David Jon Rudd as a director
dot icon21/01/2012
Termination of appointment of Laura Young as a director
dot icon21/01/2012
Termination of appointment of Susan Kirk as a director
dot icon21/01/2012
Appointment of Mr Mark Ian Hillyard as a director
dot icon10/01/2012
Appointment of Mr Christopher Mark Lancaster as a director
dot icon15/06/2011
Annual return made up to 2011-05-19 no member list
dot icon14/06/2011
Register inspection address has been changed from 2 Mount Pleasant Stanningley Pudsey Leeds West Yorkshire LS28 6ED
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon10/06/2010
Termination of appointment of Jonathan Miller as a secretary
dot icon19/05/2010
Annual return made up to 2010-05-19
dot icon19/05/2010
Register(s) moved to registered inspection location
dot icon19/05/2010
Register inspection address has been changed
dot icon23/03/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/03/2010
Registered office address changed from , 41 Wytham View, Eynsham, Witney, Oxfordshire, OX29 4LX on 2010-03-17
dot icon17/03/2010
Appointment of Laura Katherine Young as a director
dot icon17/03/2010
Termination of appointment of Jonathan Miller as a director
dot icon17/03/2010
Termination of appointment of Caroline Stewart as a director
dot icon21/11/2009
Appointment of Susan Lindsay Kirk as a director
dot icon21/11/2009
Termination of appointment of Christopher Stride as a director
dot icon19/05/2009
Annual return made up to 21/04/09
dot icon19/05/2009
Director appointed ms caroline stewart
dot icon18/05/2009
Appointment terminated director andrew feest
dot icon21/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
0
3.78K
-
1.52K
-
-
2023
0
2.73K
-
2.56K
-
-
2023
0
2.73K
-
2.56K
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.73K £Descended-27.64 % *

Total Assets(GBP)

-

Turnover(GBP)

2.56K £Ascended68.98 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dougherty, Martin James
Director
02/04/2016 - Present
-
Lancaster, Christopher Mark
Director
15/10/2011 - 27/09/2013
5
Feest, Andrew Adam
Director
21/04/2008 - 14/02/2009
-
Kirk, Susan Lindsay
Director
17/10/2009 - 15/10/2011
-
Miller, Jonathan Andrew Alistair
Director
21/04/2008 - 01/03/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BFHS

BFHS is an(a) Active company incorporated on 21/04/2008 with the registered office located at 18 Gragareth Way, Washington, Tyne & Wear NE37 1SX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BFHS?

toggle

BFHS is currently Active. It was registered on 21/04/2008 .

Where is BFHS located?

toggle

BFHS is registered at 18 Gragareth Way, Washington, Tyne & Wear NE37 1SX.

What does BFHS do?

toggle

BFHS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BFHS?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.